Spectrum Group (UK) Limited

General information

Name:

Spectrum Group (UK) Ltd

Office Address:

3 Charnwood Street Derby DE1 2GY Derby city centre

Number: 04587311

Incorporation date: 2002-11-11

Dissolution date: 2018-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the establishment of Spectrum Group (UK) Limited, a firm which was located at 3 Charnwood Street, Derby, Derby city centre. The company was founded on 2002-11-11. Its Companies House Reg No. was 04587311 and its zip code was DE1 2GY. The company had been present on the British market for about sixteen years until 2018-05-08.

The directors were as follow: Glen H. assigned this position twelve years ago and Ann H. assigned this position in 2009 in March.

Executives who had significant control over the firm were: Ann H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Glen H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Glen H.

Role: Director

Appointed: 01 January 2012

Latest update: 11 December 2023

Glen H.

Role: Secretary

Appointed: 02 March 2009

Latest update: 11 December 2023

Ann H.

Role: Director

Appointed: 02 March 2009

Latest update: 11 December 2023

People with significant control

Ann H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glen H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 25 November 2019
Confirmation statement last made up date 11 November 2017
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, May 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies